Shortcuts

Mount Cook Limited

Type: NZ Limited Company (Ltd)
9429041440513
NZBN
5479403
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec Natural Foods
Industry classification description
Current address
Level 1, 85 Ghuznee Street
Te Aro
Wellington 6011
New Zealand
Physical & service address used since 04 Nov 2021
Level 3, 85 The Terrace
Wellington 6011
New Zealand
Registered address used since 04 Nov 2021
Level 3, 85 The Terrace
Wellington 6011
New Zealand
Service address used since 13 Nov 2023

Mount Cook Limited was started on 08 Oct 2014 and issued an NZBN of 9429041440513. This registered LTD company has been managed by 1 director, named Conor Joseph English - an active director whose contract started on 08 Oct 2014.
According to our information (updated on 29 Apr 2024), this company registered 3 addresses: Level 3, 85 The Terrace, Wellington, 6011 (service address),
Level 3, 85 The Terrace, Wellington, 6011 (registered address),
Level 1, 85 Ghuznee Street, Te Aro, Wellington, 6011 (physical address),
Level 1, 85 Ghuznee Street, Te Aro, Wellington, 6011 (service address) among others.
Up to 04 Nov 2021, Mount Cook Limited had been using Level 1, 85 Ghuznee Street, Te Aro, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Tan, Hui (an individual) located at St Heliers, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
English, Conor Joseph - located at Wadestown, Wellington. Mount Cook Limited is categorised as "Food wholesaling nec Natural foods" (ANZSIC F360915).

Addresses

Previous addresses

Address #1: Level 1, 85 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 15 Nov 2019 to 04 Nov 2021

Address #2: Level 1, 85 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 17 Oct 2017 to 15 Nov 2019

Address #3: 181 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 12 Oct 2016 to 17 Oct 2017

Address #4: 104 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 09 Oct 2015 to 12 Oct 2016

Address #5: 111 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 08 Oct 2014 to 09 Oct 2015

Address #6: Featherston Street, Wellington, 6146 New Zealand

Physical address used from 08 Oct 2014 to 15 Nov 2019

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Tan, Hui St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Director English, Conor Joseph Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tan, Rosa St Heliers
Auckland
1071
New Zealand
Directors

Conor Joseph English - Director

Appointment date: 08 Oct 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 08 Oct 2014

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street

Similar companies

Asiana Metro Limited
88 Tory Street

Cheffeur Limited
117 Taranaki Street

Ellesmere Coffee And Vending Limited
148 Oriental Parade

Home Gourmet Limited
Level 9, 57 Willis Street

Honey Inc. Limited
Level 2, 4 Bond St

Maximilian Charters & Property Management Limited
Level 9, 57 Willis Street